Name: | FIFTH ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2007 (18 years ago) |
Entity Number: | 3457880 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-16 | 2021-01-27 | Address | 30A VREELAND ROAD, SUITE 220, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2015-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-02 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-05-12 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-05 | 2009-05-12 | Address | 18 COLUMBIA TPKE., FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230118000194 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210127060071 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190207060853 | 2019-02-07 | BIENNIAL STATEMENT | 2019-01-01 |
SR-93899 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171109006374 | 2017-11-09 | BIENNIAL STATEMENT | 2017-01-01 |
150316006363 | 2015-03-16 | BIENNIAL STATEMENT | 2015-01-01 |
121022001234 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
120912000902 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
110317002181 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090602000428 | 2009-06-02 | CERTIFICATE OF CHANGE | 2009-06-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State